Entity Name: | GANNETT FLEMING MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 May 2019 (6 years ago) |
Document Number: | M15000002146 |
FEI/EIN Number |
464046843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 SENATE AVE, CAMP HILL, PA, 17011, US |
Mail Address: | 207 SENATE AVE, CAMP HILL, PA, 17011, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
GANNETT FLEMING, INC. | Member | - |
SCHIEMER MATTHEW J | President | 8914 SCOTTISH PASTURES DRIVE, AUSTIN, TX, 78750 |
SCAER ROBERT M | Director | 208 DUNBAR DRIVE, MECHANICSBURG, PA, 17050 |
MULLINS KEITH R | Vice President | 101 W REDMAN AVENUE, HADDONFIELD, NJ, 08033 |
DERR JOHN A | Chairman | 16434 EAST CRYSTAL RIDGE DRIVE, FOUNTAIN HILLS, AZ, 85268 |
Schmolze Lea | Asst | 1533 Pine Hollow Road, Harrisburg, PA, 17109 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-20 | 207 SENATE AVE, CAMP HILL, PA 17011 | - |
LC STMNT OF RA/RO CHG | 2019-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000179038 | TERMINATED | 1000000738858 | HILLSBOROU | 2017-03-27 | 2027-03-30 | $ 335.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-07-20 |
CORLCRACHG | 2019-05-02 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State